Company NameDanistar Limited
Company StatusDissolved
Company Number03269499
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Brooks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 May 2001)
RoleSolicitor
Correspondence Address14 Salters
Bishops Stortford
Hertfordshire
CM23 4NX
Secretary NameFairmays Services Limited (Corporation)
StatusClosed
Appointed24 July 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2001)
Correspondence Address10 Babmaes Street
London
SW1Y 6HD
Director NameMr Geoffrey Colin Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1998)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Maybrick Road
Hornchurch
Essex
RM11 2AY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed01 November 1996(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered Address10 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
14 March 2000Full accounts made up to 31 October 1998 (8 pages)
14 March 2000Full accounts made up to 31 October 1997 (8 pages)
2 March 2000Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 25/10/98; no change of members (4 pages)
17 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Strike-off action suspended (1 page)
27 August 1998Secretary resigned (1 page)
26 November 1997Return made up to 25/10/97; full list of members (6 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 October 1996Incorporation (15 pages)